Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDLAND CITY PROPERTIES LIMITED
Company Information for

MIDLAND CITY PROPERTIES LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
00700639
Private Limited Company
Liquidation

Company Overview

About Midland City Properties Ltd
MIDLAND CITY PROPERTIES LIMITED was founded on 1961-08-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Midland City Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MIDLAND CITY PROPERTIES LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in SW1E
 
Filing Information
Company Number 00700639
Company ID Number 00700639
Date formed 1961-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 24/12/2015
Account next due 30/09/2017
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts DORMANT
Last Datalog update: 2018-10-04 15:22:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLAND CITY PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MIDLAND CITY PROPERTIES LIMITED
The following companies were found which have the same name as MIDLAND CITY PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIDLAND CITY PROPERTIES LIMITED Unknown

Company Officers of MIDLAND CITY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD
Director 2016-10-10
KHWAJA KAMRAN SHAH
Director 2018-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
RASHIDI OLUGBENGA KESHIRO
Director 2009-04-03 2018-04-09
GUAT HOON (KNOWN AS CHRISTINA) ONG
Director 2015-07-20 2016-10-10
IAN GREGORY HOWIE BARNETT
Director 2003-12-16 2014-12-31
CYNTHIA MARY COOMBE
Company Secretary 2010-10-20 2014-07-28
ANGUS HOWARD FLETCHER
Director 1999-07-14 2011-02-28
DAVID JOHN NICHOLSON
Company Secretary 2008-03-22 2010-10-20
ANTHONY ALEXANDER PREISKEL
Director 2002-09-25 2009-04-03
BERNADETTE ALLINSON
Company Secretary 2006-09-29 2008-03-22
PHILIP ALWYN BIGNELL
Company Secretary 2002-10-30 2006-09-29
PHILIP ALWYN BIGNELL
Director 2003-12-16 2006-09-29
RAYMOND ANTONY KNIGHT
Director 1991-05-24 2003-12-16
JOHN RICHARD ASHURST
Company Secretary 1993-07-31 2002-10-30
JOHN WILLIAMSON MELVILLE
Director 1991-05-24 2002-09-25
JOHN RICHARD ASHURST
Company Secretary 1993-07-31 2000-12-12
TIMOTHY JOHN RANDOLPH HARDING
Director 1991-05-24 2000-12-12
PETER FRANCIS THOMAS BROMWICH
Director 1991-05-24 2000-02-07
ROBERT GEORGE FERGUSON
Director 1991-05-24 1999-07-31
EDMUND KENNETH WYATT
Company Secretary 1991-05-24 1993-07-31
JOHN HUXLEY FORDYCE ANDERSON
Director 1991-05-24 1992-12-23
RONALD GEORGE JENNINGS
Director 1991-05-24 1992-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD CHEVERELL ESTATES LIMITED Director 2016-10-10 CURRENT 1957-05-13 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O PROPERTIES LIMITED Director 2016-10-10 CURRENT 1954-01-14 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O DEVELOPMENTS LIMITED Director 2016-10-10 CURRENT 1961-03-29 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD VECTOR INVESTMENTS LIMITED Director 2016-10-06 CURRENT 1992-03-05 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P & O AGENCY SERVICES LIMITED Director 2016-10-06 CURRENT 1964-05-22 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD RIDGECROSS LIMITED Director 2016-10-06 CURRENT 1979-02-16 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O ESTATES LIMITED Director 2016-10-03 CURRENT 1954-06-11 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD COURTLETS GROUP LIMITED Director 2016-09-28 CURRENT 1957-05-06 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD REGENT QUARTER LIMITED Director 2016-09-01 CURRENT 2002-01-18 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD MILLENNIUM PARK (GRIMSBY) LIMITED Director 2016-09-01 CURRENT 1999-10-15 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD ISTITHMAR P&O ESTATES (UK) LIMITED Director 2016-09-01 CURRENT 2007-01-25 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O WYSE HOLDINGS LIMITED Director 2016-09-01 CURRENT 2007-03-28 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O PROPERTY ACCOUNTS LIMITED Director 2016-09-01 CURRENT 1967-03-28 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD ISTITHMAR P&O ESTATES LIMITED Director 2016-09-01 CURRENT 1964-05-15 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O PROPERTY HOLDINGS LIMITED Director 2016-08-30 CURRENT 1933-12-01 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD LEISURECORP SCOTLAND LIMITED Director 2016-07-27 CURRENT 2008-04-07 Liquidation
KHWAJA KAMRAN SHAH REGENT QUARTER LIMITED Director 2018-04-09 CURRENT 2002-01-18 Liquidation
KHWAJA KAMRAN SHAH ISTITHMAR P&O ESTATES (UK) LIMITED Director 2018-04-09 CURRENT 2007-01-25 Active
KHWAJA KAMRAN SHAH VECTOR INVESTMENTS LIMITED Director 2018-04-09 CURRENT 1992-03-05 Liquidation
KHWAJA KAMRAN SHAH P&O PROPERTIES LIMITED Director 2018-04-09 CURRENT 1954-01-14 Liquidation
KHWAJA KAMRAN SHAH P&O PROPERTY ACCOUNTS LIMITED Director 2018-04-09 CURRENT 1967-03-28 Active
KHWAJA KAMRAN SHAH P&O PROPERTY HOLDINGS LIMITED Director 2018-04-09 CURRENT 1933-12-01 Active
KHWAJA KAMRAN SHAH P&O ESTATES LIMITED Director 2018-04-09 CURRENT 1954-06-11 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH P & O AGENCY SERVICES LIMITED Director 2018-04-09 CURRENT 1964-05-22 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH P&O DEVELOPMENTS LIMITED Director 2018-04-09 CURRENT 1961-03-29 Active
KHWAJA KAMRAN SHAH RIDGECROSS LIMITED Director 2018-04-09 CURRENT 1979-02-16 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH ISTITHMAR P&O ESTATES LIMITED Director 2018-04-09 CURRENT 1964-05-15 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH COURTLETS GROUP LIMITED Director 2018-04-09 CURRENT 1957-05-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RASHIDI KESHIRO
2018-04-13AP01DIRECTOR APPOINTED KHWAJA KAMRAN SHAH
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 16 PALACE STREET LONDON SW1E 5JQ
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 16 PALACE STREET LONDON SW1E 5JQ
2017-10-04LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-04LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-10-11AP01DIRECTOR APPOINTED JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GUAT ONG
2016-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/15
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-25AR0124/05/16 FULL LIST
2015-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/14
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0124/05/15 FULL LIST
2015-07-21AP01DIRECTOR APPOINTED MISS GUAT HOON (KNOWN AS CHRISTINA) ONG
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARNETT
2014-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/13
2014-07-28TM02APPOINTMENT TERMINATED, SECRETARY CYNTHIA MARY COOMBE
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-13AR0124/05/14 FULL LIST
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/12
2013-05-31AR0124/05/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 24/12/11
2012-06-13AR0124/05/12 FULL LIST
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RASHIDI OLUGBENGA KESHIRO / 11/05/2012
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GREGORY HOWIE BARNETT / 11/05/2012
2011-09-27AAFULL ACCOUNTS MADE UP TO 24/12/10
2011-05-25AR0124/05/11 FULL LIST
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS FLETCHER
2010-10-20AP03SECRETARY APPOINTED CYNTHIA MARY COOMBE
2010-10-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID NICHOLSON
2010-09-20AAFULL ACCOUNTS MADE UP TO 24/12/09
2010-06-14AR0124/05/10 FULL LIST
2009-07-02AAFULL ACCOUNTS MADE UP TO 24/12/08
2009-06-10363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-04-17288aDIRECTOR APPOINTED RASHIDI OLUGBENGA KESHIRO
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PREISKEL
2008-11-02AAFULL ACCOUNTS MADE UP TO 24/12/07
2008-06-05363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-04-10288aSECRETARY APPOINTED MR DAVID JOHN NICHOLSON
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY BERNADETTE ALLINSON
2007-08-07AAFULL ACCOUNTS MADE UP TO 24/12/06
2007-06-19363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-10-19288aNEW SECRETARY APPOINTED
2006-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-15AAFULL ACCOUNTS MADE UP TO 24/12/05
2006-06-15363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-06-15353LOCATION OF REGISTER OF MEMBERS
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 247 TOTTENHAM COURT ROAD LONDON W1T 7HH
2005-10-20AAFULL ACCOUNTS MADE UP TO 24/12/04
2005-06-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-12363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-10-13AAFULL ACCOUNTS MADE UP TO 24/12/03
2004-06-22363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-12-23288bDIRECTOR RESIGNED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-10-13AAFULL ACCOUNTS MADE UP TO 24/12/02
2003-06-20363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-11-06288aNEW SECRETARY APPOINTED
2002-11-06288bSECRETARY RESIGNED
2002-10-09AAFULL ACCOUNTS MADE UP TO 24/12/01
2002-10-09288bDIRECTOR RESIGNED
2002-10-09288aNEW DIRECTOR APPOINTED
2002-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-16363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-10-24AAFULL ACCOUNTS MADE UP TO 24/12/00
2001-07-05288aNEW SECRETARY APPOINTED
2001-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/01
2001-07-05363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-06-21288bDIRECTOR RESIGNED
2001-06-14288bDIRECTOR RESIGNED
2000-12-28288bSECRETARY RESIGNED
2000-10-24AAFULL ACCOUNTS MADE UP TO 24/12/99
2000-06-13363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-02-17288bDIRECTOR RESIGNED
1999-10-22AAFULL ACCOUNTS MADE UP TO 24/12/98
1999-08-10288bDIRECTOR RESIGNED
1999-07-26288aNEW DIRECTOR APPOINTED
1999-06-16288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MIDLAND CITY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-09-22
Resolutions for Winding-up2017-09-22
Notices to Creditors2017-09-22
Fines / Sanctions
No fines or sanctions have been issued against MIDLAND CITY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-12-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-16 Satisfied
LEGAL CHARGE 1986-12-16 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT 1983-08-05 Satisfied LLOYDS BANK PLC
LEGAL CHARGE OF WHOLE 1983-07-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-03-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-24
Annual Accounts
2012-12-24
Annual Accounts
2011-12-24
Annual Accounts
2010-12-24
Annual Accounts
2009-12-24
Annual Accounts
2008-12-24
Annual Accounts
2007-12-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDLAND CITY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MIDLAND CITY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDLAND CITY PROPERTIES LIMITED
Trademarks
We have not found any records of MIDLAND CITY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDLAND CITY PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MIDLAND CITY PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MIDLAND CITY PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMIDLAND CITY PROPERTIES LIMITEDEvent Date2017-09-11
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at becky.hewett@kpmg.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMIDLAND CITY PROPERTIES LIMITEDEvent Date2017-09-11
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following resolutions were passed on 11 September 2017 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 11 September 2017 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at becky.hewett@kpmg.co.uk. Rashidi Keshiro , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyMIDLAND CITY PROPERTIES LIMITEDEvent Date2017-09-11
(In Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to declare a distribution to the creditors Of the Company within two months of 3 November 2017. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 3 November 2017 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 3 November 2017. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 11 September 2017 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at becky.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated: 21 September 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDLAND CITY PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIDLAND CITY PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.